Company NameMifamen Company Limited
Company StatusDissolved
Company Number05561774
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Samuel Akinjobi-Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleAccountant
Correspondence Address13 Thompson Road
East Dulwich
London
SE22 9JR
Director NameAnthony Ayodele
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleClergy
Correspondence Address19 Weymouth Court
55-57 Upper Tulse Hill
London
SW2 2SH
Director NameDr Rotimi Olusegun Bakare
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Briar Avenue
London
SW16 3AB
Secretary NameAnthony Ayodele
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Weymouth Court
55-57 Upper Tulse Hill
London
SW2 2SH

Location

Registered Address74 Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at 1Babajide Akinjobi-taylor
9.65%
Ordinary
10k at 1Atinuke Sheri Bakare
6.43%
Ordinary
10k at 1Gospel Faith Mission
6.43%
Ordinary
6k at 1Mr & Mrs Dipo Tope Akinyemi
3.86%
Ordinary
5k at 1Abosede Dasaolu
3.22%
Ordinary
5k at 1Adetunji Lamidi
3.22%
Ordinary
5k at 1Akintola Dasaolu
3.22%
Ordinary
5k at 1Anthony Ayodele-aribo
3.22%
Ordinary
5k at 1Joseph Adeyemo
3.22%
Ordinary
5k at 1Kola Animashaun
3.22%
Ordinary
5k at 1Olubukunola Bakare
3.22%
Ordinary
5k at 1Olusegun Boyejo
3.22%
Ordinary
5k at 1Oluseun Bakare
3.22%
Ordinary
5k at 1Oluwayemish Adeyemo
3.22%
Ordinary
5k at 1Sumbo Olorundare
3.22%
Ordinary
5k at 1Vivienne Olufunmilayo George
3.22%
Ordinary
30k at 1Dr Rotimi Olusegon Bakare
19.29%
Ordinary
-OTHER
10.61%
-
3k at 1Kukola Oyedele
1.93%
Ordinary
3k at 1Leke Adekoya
1.93%
Ordinary
2k at 1Olawale-ricketts O Emmanuel
1.29%
Ordinary

Financials

Year2014
Turnover£211,469
Gross Profit£183,996
Net Worth£18,371
Cash£49
Current Liabilities£30,720

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Voluntary strike-off action has been suspended (1 page)
22 February 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2011Voluntary strike-off action has been suspended (1 page)
19 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
18 May 2011Notice of ceasing to act as receiver or manager (2 pages)
18 May 2011Notice of ceasing to act as receiver or manager (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 June 2010 (2 pages)
11 April 2011Notice of ceasing to act as receiver or manager (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 December 2010 (2 pages)
11 April 2011Notice of ceasing to act as receiver or manager (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 June 2010 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 June 2010 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 December 2010 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 3 December 2010 (2 pages)
11 April 2011Receiver's abstract of receipts and payments to 1 April 2011 (2 pages)
29 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (14 pages)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
10 June 2009Notice of appointment of receiver or manager (1 page)
22 May 2009Return made up to 13/09/08; full list of members (14 pages)
22 May 2009Return made up to 13/09/08; full list of members (14 pages)
21 May 2009Registered office changed on 21/05/2009 from 11-14 graces mews camberwell london SE5 8JF (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Registered office changed on 21/05/2009 from 11-14 graces mews camberwell london SE5 8JF (1 page)
21 May 2009Location of debenture register (1 page)
8 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Return made up to 13/09/07; full list of members (14 pages)
9 January 2009Return made up to 13/09/07; full list of members (14 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 February 2007Return made up to 13/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(12 pages)
14 February 2007Return made up to 13/09/06; full list of members (12 pages)
13 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 February 2007Accounts made up to 30 September 2006 (4 pages)
13 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)